-
RM ESTATES LIMITED - The Old Villa 40 Sandbach Road South, Alsager, Stoke-On-Trent, ST7 2LP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06979186
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Old Villa 40 Sandbach Road South
- Alsager
- Stoke-On-Trent
- ST7 2LP
- England The Old Villa 40 Sandbach Road South, Alsager, Stoke-On-Trent, ST7 2LP, England UK
Management
- Geschäftsführung
- MINSHALL, Anthony
- TO, Ying
- WOOSNAM, Gareth
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.08.2009
- Alter der Firma 2009-08-04 15 Jahre
- SIC/NACE
- 93110
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- Jahresmeldung
- Fälligkeit: 2024-10-06
- Letzte Einreichung: 2023-09-22
-
RM ESTATES LIMITED Firmenbeschreibung
- RM ESTATES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06979186. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.08.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "93110" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2022 hinterlegt.Die Firma kann schriftlich über The Old Villa 40 Sandbach Road South erreicht werden.
Jetzt sichern RM ESTATES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Rm Estates Limited - The Old Villa 40 Sandbach Road South, Alsager, Stoke-On-Trent, ST7 2LP, Grossbritannien
- 2009-08-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RM ESTATES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-01-08) - TM01
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-12-04) - AD01
-
confirmation-statement-with-updates (2023-08-23) - CS01
-
cessation-of-a-person-with-significant-control (2023-09-22) - PSC07
-
confirmation-statement-with-updates (2023-09-22) - CS01
-
notification-of-a-person-with-significant-control (2023-09-15) - PSC02
-
notification-of-a-person-with-significant-control (2023-09-04) - PSC01
-
cessation-of-a-person-with-significant-control (2023-09-04) - PSC07
-
change-person-secretary-company-with-change-date (2023-11-30) - CH03
-
cessation-of-a-person-with-significant-control (2023-11-30) - PSC07
-
notification-of-a-person-with-significant-control (2023-11-28) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-28) - AD01
-
appoint-person-secretary-company-with-name-date (2023-11-28) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-16) - AD01
-
withdrawal-of-a-person-with-significant-control-statement (2023-11-16) - PSC09
-
notification-of-a-person-with-significant-control-statement (2023-11-15) - PSC08
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-16) - AD01
-
notification-of-a-person-with-significant-control (2023-10-04) - PSC02
-
cessation-of-a-person-with-significant-control (2023-10-04) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-04) - AD01
-
notification-of-a-person-with-significant-control (2023-12-08) - PSC02
-
termination-secretary-company-with-name-termination-date (2023-12-04) - TM02
-
cessation-of-a-person-with-significant-control (2023-12-04) - PSC07
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-11-03) - AA
-
confirmation-statement-with-updates (2022-09-09) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-10-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-03) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-23) - CS01
-
change-person-director-company-with-change-date (2020-09-23) - CH01
-
accounts-with-accounts-type-unaudited-abridged (2020-12-10) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-01-07) - AP01
-
resolution (2019-01-09) - RESOLUTIONS
-
capital-allotment-shares (2019-01-09) - SH01
-
termination-director-company-with-name-termination-date (2019-01-25) - TM01
-
confirmation-statement-with-updates (2019-08-20) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-08-20) - AA
-
change-person-director-company-with-change-date (2019-09-23) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-30) - AA
-
confirmation-statement-with-updates (2018-08-15) - CS01
-
change-account-reference-date-company-current-extended (2018-11-01) - AA01
keyboard_arrow_right 2017
-
accounts-amended-with-accounts-type-total-exemption-small (2017-09-26) - AAMD
-
confirmation-statement-with-no-updates (2017-08-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-30) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-22) - AA
-
gazette-filings-brought-up-to-date (2016-11-15) - DISS40
-
termination-director-company-with-name-termination-date (2016-11-13) - TM01
-
confirmation-statement-with-updates (2016-11-13) - CS01
-
gazette-notice-compulsory (2016-11-08) - GAZ1
-
appoint-person-director-company-with-name-date (2016-02-05) - AP01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-08-28) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-06-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-08) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-19) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-22) - AA
-
change-person-director-company-with-change-date (2014-01-21) - CH01
-
termination-director-company-with-name (2014-01-20) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-04) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-02) - AR01
-
appoint-person-director-company-with-name (2013-12-09) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-06-26) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-03) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-09-03) - AD01
-
change-account-reference-date-company-current-extended (2012-08-20) - AA01
-
accounts-with-accounts-type-total-exemption-small (2012-03-31) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-20) - AA
-
change-account-reference-date-company-previous-shortened (2011-04-19) - AA01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-03) - AR01
-
change-person-director-company-with-change-date (2010-11-03) - CH01
keyboard_arrow_right 2009
-
incorporation-company (2009-08-04) - NEWINC